Advanced company searchLink opens in new window

HERMITAGE HOLDINGS LIMITED

Company number SC194152

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 May 2024 AA Accounts for a small company made up to 31 August 2023
22 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
10 May 2023 AA Accounts for a small company made up to 31 August 2022
22 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
22 Mar 2023 CH04 Secretary's details changed for Wjm Secretaries Limited on 30 March 2022
22 Mar 2023 PSC05 Change of details for Jaspy Limited as a person with significant control on 18 March 2022
28 Apr 2022 AA Accounts for a small company made up to 31 August 2021
18 Mar 2022 AD01 Registered office address changed from 302 st Vincent Street Glasgow G2 5RZ to C/O Wright Johnston & Mackenzie Llp, Capital Building 12 - 13 st. Andrew Square Edinburgh EH2 2AF on 18 March 2022
16 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
03 Jun 2021 AA Accounts for a small company made up to 31 August 2020
29 Apr 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
29 Apr 2021 CH01 Director's details changed for Mr Stephen Michael Rendle on 8 March 2021
29 Apr 2021 CH01 Director's details changed for Mr James Stephen Fleming on 8 March 2021
21 Oct 2020 TM01 Termination of appointment of James Borrows as a director on 9 July 2020
15 May 2020 AA Accounts for a small company made up to 31 August 2019
20 Mar 2020 CS01 Confirmation statement made on 9 March 2020 with no updates
10 May 2019 AA Accounts for a small company made up to 31 August 2018
22 Mar 2019 CS01 Confirmation statement made on 9 March 2019 with updates
13 Jul 2018 AP01 Appointment of Mr James Fleming as a director on 29 June 2018
13 Jul 2018 466(Scot) Alterations to floating charge SC1941520009
12 Jul 2018 PSC02 Notification of Jaspy Limited as a person with significant control on 29 June 2018
12 Jul 2018 PSC07 Cessation of Alan Fergus Cumming as a person with significant control on 29 June 2018
12 Jul 2018 PSC07 Cessation of Stephen Michael Rendle as a person with significant control on 29 June 2018
11 Jul 2018 MR01 Registration of charge SC1941520012, created on 6 July 2018
11 Jul 2018 MR01 Registration of charge SC1941520010, created on 6 July 2018